TARGET TG INVESTMENTS LIMITED

Target House Target House, Cardiff, CF11 9AU, S Glamorgan
StatusDISSOLVED
Company No.07876029
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 1 day

SUMMARY

TARGET TG INVESTMENTS LIMITED is an dissolved private limited company with number 07876029. It was incorporated 12 years, 5 months, 13 days ago, on 08 December 2011 and it was dissolved 2 years, 10 months, 1 day ago, on 20 July 2021. The company address is Target House Target House, Cardiff, CF11 9AU, S Glamorgan.



People

AGARWAL, Vivek Satish

Director

Director

ACTIVE

Assigned on 19 Aug 2016

Current time on role 7 years, 9 months, 2 days

BYRNE, Patrick Michael

Director

Director

ACTIVE

Assigned on 09 Oct 2012

Current time on role 11 years, 7 months, 12 days

BEBB, Dafydd Llywelyn

Secretary

RESIGNED

Assigned on 05 Jun 2014

Resigned on 16 May 2017

Time on role 2 years, 11 months, 11 days

JENKINS, Philip

Secretary

RESIGNED

Assigned on 29 Feb 2012

Resigned on 02 May 2014

Time on role 2 years, 2 months, 2 days

ALLEY, William Michael

Director

Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 31 Jul 2017

Time on role 3 years, 4 months, 30 days

HAWKINS, David Grant

Director

Chatered Accountant

RESIGNED

Assigned on 29 Feb 2012

Resigned on 07 Jun 2013

Time on role 1 year, 3 months, 7 days

HEATH, David William

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2012

Resigned on 30 Jan 2013

Time on role 11 months, 1 day

HOUGHTON, Richard Alexander

Director

Consultant

RESIGNED

Assigned on 19 Mar 2015

Resigned on 19 Aug 2016

Time on role 1 year, 5 months

HUNT, John

Director

Company Director

RESIGNED

Assigned on 30 Jan 2013

Resigned on 16 Oct 2014

Time on role 1 year, 8 months, 17 days

LARKIN, Ian David

Director

Company Director

RESIGNED

Assigned on 23 Oct 2014

Resigned on 31 Dec 2019

Time on role 5 years, 2 months, 8 days

MADOUROS, Peter

Director

Investment Manager

RESIGNED

Assigned on 08 Dec 2011

Resigned on 29 Feb 2012

Time on role 2 months, 21 days

ROBERTSON, Steven Andrew

Director

Company Director

RESIGNED

Assigned on 11 Mar 2016

Resigned on 08 Dec 2016

Time on role 8 months, 28 days

RUDOLF, James De Montjoie

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 13 Mar 2013

Time on role 1 year, 13 days

SCOTT, James William

Director

Company Director

RESIGNED

Assigned on 27 Mar 2013

Resigned on 19 Aug 2016

Time on role 3 years, 4 months, 23 days

SCOTT, James William

Director

Investment Manager

RESIGNED

Assigned on 08 Dec 2011

Resigned on 29 Feb 2012

Time on role 2 months, 21 days

SNOW, James Robert Ballintine

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 22 Aug 2016

Time on role 4 years, 5 months, 22 days

TARLING, James Joseph

Director

Investment Manager

RESIGNED

Assigned on 08 Dec 2011

Resigned on 29 Feb 2012

Time on role 2 months, 21 days


Some Companies

ABERDEEN HOUSE RESIDENTS LIMITED

FLAT 3,CROYDON,CR0 1EQ

Number:02347059
Status:ACTIVE
Category:Private Limited Company

ANTIEND LTD

48 KIDWELLY GROVE,MERTHYR TYDFIL,CF48 1JN

Number:11690192
Status:ACTIVE
Category:Private Limited Company

BROOKS, CROWNHILL PATTERNMAKERS LIMITED

NORTH WAY,ANDOVER,SP10 5AZ

Number:00711971
Status:ACTIVE
Category:Private Limited Company

DPK ROYDON MARINA VILLAGE LIMITED

22 WESTMINSTER PALACE GARDENS, ARTILLERY ROW,LONDON,SW1P 1RR

Number:10829549
Status:ACTIVE
Category:Private Limited Company

ITEFLI LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11759571
Status:ACTIVE
Category:Private Limited Company

THE GEORGE HALE LIMITED

14 MILL STREET,BRADFORD,BD1 4AB

Number:09134975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source